Advanced company searchLink opens in new window

WHITE STUFF LIMITED

Company number 02319237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2010 SH06 Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 3,501.00
11 May 2010 SH03 Purchase of own shares.
13 Apr 2010 SH10 Particulars of variation of rights attached to shares
13 Apr 2010 SH08 Change of share class name or designation
13 Apr 2010 SH02 Consolidation of shares on 23 March 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 3,000.00
13 Apr 2010 MEM/ARTS Memorandum and Articles of Association
13 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Sally Frances Bailey on 6 January 2010
26 Jan 2010 CH01 Director's details changed for Richard Edward Steele on 6 January 2010
07 Jan 2010 CH01 Director's details changed for Mr George Thomas Treves on 18 December 2009
07 Jan 2010 CH01 Director's details changed for Sean Gordon Thomas on 18 December 2009
07 Jan 2010 CH01 Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010
11 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditor 13/11/2009
04 Nov 2009 MISC Section 519
22 Oct 2009 AA Full accounts made up to 2 May 2009
23 Sep 2009 288a Director appointed mr alastair kerr
30 Jul 2009 88(2) Ad 09/06/09\gbp si 305@1=305\gbp ic 3226/3531\
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
09 Jan 2009 363a Return made up to 31/12/08; full list of members
09 Jan 2009 288c Director's change of particulars / george treves / 08/01/2009